MID TOWN FLOORING INC.

Name: | MID TOWN FLOORING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 1996 (29 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 2057570 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 58 EAST 34TH ST APT 6, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATHANIEL WALLS | DOS Process Agent | 58 EAST 34TH ST APT 6, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
NATHANIEL WALLS | Chief Executive Officer | 58 EAST 34TH ST APT 6, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-15 | 1999-11-19 | Address | 712 FIFTH AVENUE, 46TH FLOOR, NEW YROK, NY, 10019, USA (Type of address: Registered Agent) |
1996-08-15 | 1998-08-19 | Address | 58 EAST 34TH STREET, APT #6, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1496735 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
000815002611 | 2000-08-15 | BIENNIAL STATEMENT | 2000-08-01 |
991119000499 | 1999-11-19 | CERTIFICATE OF CHANGE | 1999-11-19 |
980819002521 | 1998-08-19 | BIENNIAL STATEMENT | 1998-08-01 |
960815000347 | 1996-08-15 | CERTIFICATE OF INCORPORATION | 1996-08-15 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State